VISION NINE HQ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Roderik August Schlosser as a director on 2025-06-25

View Document

25/06/2525 June 2025 NewAppointment of Mr Daniel Craig as a director on 2025-06-25

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/03/253 March 2025

View Document

30/01/2530 January 2025 Director's details changed for Ms. Rebecca Newton-Taylor on 2024-12-17

View Document

18/01/2418 January 2024 Satisfaction of charge 067010550001 in full

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

14/06/2214 June 2022 Registered office address changed from , 1st 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN to C/O Superstruct Entertainment Limited 364-366 Kensington High Street London W14 8NS on 2022-06-14

View Document

08/04/228 April 2022 Termination of appointment of James Davey as a secretary on 2021-12-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPHAM / 01/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067010550002

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MR JAMES DAVEY

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY LEE BATER

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR ANDREW JOHN TOPHAM

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOPHAM

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN TOPHAM

View Document

02/03/162 March 2016 CORPORATE DIRECTOR APPOINTED VISION NINE ENTERTAINMENT GROUP LTD

View Document

12/10/1512 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

28/04/1528 April 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

08/10/148 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 CURRSHO FROM 31/12/2014 TO 31/07/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPHAM / 08/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW TOPHAM / 08/05/2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / LEE BATER / 07/05/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 1ST 2ND & 3RD FLOORS 37 SHELTON STREET LONDON WC2H 9HN

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW TOPHAM / 07/05/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPHAM / 07/05/2014

View Document

07/05/147 May 2014 Registered office address changed from , 1st 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN on 2014-05-07

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067010550001

View Document

04/11/134 November 2013 SECRETARY APPOINTED LEE BATER

View Document

10/10/1310 October 2013 10/09/13 NO MEMBER LIST

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/11/122 November 2012 COMPANY NAME CHANGED SPORTS VISION (EUROPE) LIMITED CERTIFICATE ISSUED ON 02/11/12

View Document

05/10/125 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

01/03/121 March 2012 Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG on 2012-03-01

View Document

17/11/1117 November 2011 TERMINATE DIR APPOINTMENT

View Document

17/11/1117 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW TOPHAM / 25/03/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW TOPHAM / 25/03/2011

View Document

06/04/116 April 2011 COMPANY NAME CHANGED SPORTS VISION CONSULTANCY LIMITED CERTIFICATE ISSUED ON 06/04/11

View Document

04/04/114 April 2011 CHANGE OF NAME 21/03/2011

View Document

04/04/114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1111 March 2011 COMPANY NAME CHANGED ELEVEN LTD CERTIFICATE ISSUED ON 11/03/11

View Document

11/03/1111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPHAM / 01/12/2010

View Document

08/10/108 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/109 March 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

25/11/0925 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 COMPANY NAME CHANGED SV ELEVEN LTD CERTIFICATE ISSUED ON 28/08/09

View Document

09/05/099 May 2009 COMPANY NAME CHANGED ON ELEVEN LTD CERTIFICATE ISSUED ON 13/05/09

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JULIAN ANDREW TOPHAM

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ANDREW JOHN TOPHAM

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR CHANCERY DIRECTORS LIMITED

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY CHANCERY SECRETARIES LIMITED

View Document

18/09/0818 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information